This company is commonly known as Four Points Trade & Investment Limited. The company was founded 16 years ago and was given the registration number 06409397. The firm's registered office is in LONDON. You can find them at 80-83 Long Lane, , London, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | FOUR POINTS TRADE & INVESTMENT LIMITED |
---|---|---|
Company Number | : | 06409397 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2007 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 80-83 Long Lane, London, EC1A 9ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71-75, Shelton Street, Convent Gardes, London, England, WC2H 9JQ | Director | 01 April 2017 | Active |
Sutherland House, 2nd Floor, 3 Lloyd's Avenue, London, United Kingdom, EC3N 3DS | Corporate Secretary | 25 October 2007 | Active |
80-83, Long Lane, London, United Kingdom, EC1A 9ET | Corporate Secretary | 01 March 2012 | Active |
80-83, Long Lane, London, United Kingdom, EC1A 9ET | Director | 02 July 2012 | Active |
80-83, Long Lane, London, EC1A 9ET | Director | 01 January 2016 | Active |
80-83, Long Lane, London, EC1A 9ET | Director | 25 March 2015 | Active |
80-83, Long Lane, London, EC1A 9ET | Director | 24 March 2015 | Active |
Sutherland House, 2nd Floor, 3 Lloyd's Avenue, London, United Kingdom, EC3N 3DS | Director | 01 October 2010 | Active |
80-83, Long Lane, London, United Kingdom, EC1A 9ET | Director | 16 November 2011 | Active |
80-83, Long Lane, London, United Kingdom, EC1A 9ET | Director | 16 November 2011 | Active |
Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT | Director | 01 June 2013 | Active |
Sutherland House, 2nd Floor, 3 Lloyd's Avenue, London, United Kingdom, EC3N 3DS | Corporate Director | 25 October 2007 | Active |
Craigmuir Chambers, PO BOX 71 Road Town, Tortola, British Virgin Islands, | Corporate Director | 30 October 2008 | Active |
80-83, Long Lane, London, United Kingdom, EC1A 9ET | Corporate Director | 02 December 2011 | Active |
Mr Mathew Peter Hart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | Irish |
Address | : | 80-83, Long Lane, London, EC1A 9ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-21 | Officers | Termination director company with name termination date. | Download |
2017-04-21 | Officers | Appoint person director company with name date. | Download |
2016-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-07 | Officers | Appoint person director company with name date. | Download |
2016-01-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.